Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Andrew Alexander Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 May 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.macdonaldshotels.co.uk |
---|
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Macdonald Hotels Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 August 2020 | Delivered on: 17 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
---|---|
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: All and whole the land at crutherland farm, east kilbride, glasgow being the subjects registered in the land register of scotland under title number LAN103986. Outstanding |
4 September 2014 | Delivered on: 16 September 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter belonging to it.. All its rights under any agreement relating to the purchase of any freehold or leasehold property.. All its rights under any occupational lease, licence or other right of occupation.. All its rights, title and interest in any intellectual property rights (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
3 September 2014 | Delivered on: 16 September 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 October 2023 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page) |
---|---|
26 July 2023 | Satisfaction of charge SC4710260002 in full (1 page) |
26 July 2023 | Satisfaction of charge SC4710260005 in full (1 page) |
26 July 2023 | Satisfaction of charge SC4710260004 in full (1 page) |
26 July 2023 | Satisfaction of charge SC4710260001 in full (1 page) |
13 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
17 September 2021 | Accounts for a dormant company made up to 27 September 2020 (2 pages) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
24 September 2020 | Satisfaction of charge SC4710260003 in full (4 pages) |
17 September 2020 | Registration of charge SC4710260005, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC4710260004, created on 24 August 2020 (23 pages) |
10 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
3 June 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Registration of charge SC4710260003, created on 12 May 2015 (24 pages) |
14 May 2015 | Registration of charge SC4710260003, created on 12 May 2015 (24 pages) |
22 April 2015 | Alterations to a floating charge (18 pages) |
22 April 2015 | Alterations to a floating charge (18 pages) |
22 April 2015 | Alterations to a floating charge (18 pages) |
22 April 2015 | Alterations to a floating charge (18 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (11 pages) |
23 September 2014 | Memorandum and Articles of Association (11 pages) |
23 September 2014 | Resolutions
|
16 September 2014 | Registration of charge SC4710260001, created on 3 September 2014 (26 pages) |
16 September 2014 | Registration of charge SC4710260002, created on 4 September 2014 (47 pages) |
16 September 2014 | Registration of charge SC4710260001, created on 3 September 2014 (26 pages) |
16 September 2014 | Registration of charge SC4710260002, created on 4 September 2014 (47 pages) |
16 September 2014 | Registration of charge SC4710260002, created on 4 September 2014 (47 pages) |
16 September 2014 | Registration of charge SC4710260001, created on 3 September 2014 (26 pages) |
25 July 2014 | Appointment of Mr Robert Gordon Fraser as a director on 10 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 25 July 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
25 July 2014 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 10 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Robert Gordon Fraser as a director on 10 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 25 July 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
25 July 2014 | Termination of appointment of Dm Company Services Limited as a secretary on 10 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Dm Company Services Limited as a secretary on 10 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 10 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (2 pages) |
16 July 2014 | Appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (3 pages) |
16 July 2014 | Appointment of Andrew Alexander Nicolson as a director on 10 July 2014 (3 pages) |
10 July 2014 | Company name changed dmws 1042 LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed dmws 1042 LIMITED\certificate issued on 10/07/14
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|